Departments, program cabinets and their departments, and the respective major administrative bodies that they include are enumerated in this section. It is not intended that this enumeration of administrative bodies be all-inclusive. Every authority, board, bureau, interstate compact, commission, committee, conference, council, office, or any other form of organization shall be included in or attached to the department or program cabinet in which they are included or to which they are attached by statute or statutorily authorized executive order; except in the case of the Personnel Board and where the attached department or administrative body is headed by a constitutionally elected officer, the attachment shall be solely for the purpose of dissemination of information and coordination of activities and shall not include any authority over the functions, personnel, funds, equipment, facilities, or records of the department or administrative body.
I. Cabinet for General Government – Departments headed by elected officers: (1) The Governor.

Terms Used In Kentucky Statutes 12.020

  • Amendment: A proposal to alter the text of a pending bill or other measure by striking out some of it, by inserting new language, or both. Before an amendment becomes part of the measure, thelegislature must agree to it.
  • Attachment: A procedure by which a person's property is seized to pay judgments levied by the court.
  • Attorney: means attorney-at-law. See Kentucky Statutes 446.010
  • branch budget: means an enactment by the General Assembly which provides appropriations and establishes fiscal policies and conditions for the biennial financial plan for the judicial branch, the legislative branch, and the executive branch, which shall include a separate budget bill for the Transportation Cabinet. See Kentucky Statutes 446.010
  • Contract: A legal written agreement that becomes binding when signed.
  • Corporation: A legal entity owned by the holders of shares of stock that have been issued, and that can own, receive, and transfer property, and carry on business in its own name.
  • Corporation: may extend and be applied to any corporation, company, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • Fraud: Intentional deception resulting in injury to another.
  • real estate: includes lands, tenements, and hereditaments and all rights thereto and interest therein, other than a chattel interest. See Kentucky Statutes 446.010
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010
  • Statute: A law passed by a legislature.
  • Venue: The geographical location in which a case is tried.

(2) Lieutenant Governor. (3) Department of State.
(a) Secretary of State. (b) Board of Elections.
(c) Registry of Election Finance. (4) Department of Law.
(a) Attorney General.
(5) Department of the Treasury. (a) Treasurer.
(6) Department of Agriculture.
(a) Commissioner of Agriculture.
(b) Agricultural Development Board.
(c) Kentucky Agricultural Finance Corporation. (7) Auditor of Public Accounts.
II. Program cabinets headed by appointed officers: (1) Justice and Public Safety Cabinet:
(a) Department of Kentucky State Police.
1. Office of Administrative Services.
a. Division of Operational Support.
b. Division of Management Services.
2. Office of Operations.
a. Division of West Troops. b. Division of East Troops.
c. Division of Special Enforcement.
d. Division of Commercial Vehicle Enforcement.
3. Office of Technical Services.
a. Division of Forensic Sciences. b. Division of Electronic Services.
c. Division of Records Management. (b) Department of Criminal Justice Training.
(c) Department of Corrections.
(d) Department of Juvenile Justice. (e) Office of the Secretary.
(f) Office of Drug Control Policy. (g) Office of Legal Services.
(h) Office of the Kentucky State Medical Examiner. (i) Parole Board.
(j) Kentucky State Corrections Commission.
(k) Office of Legislative and Intergovernmental Services. (l) Office of Human Resource Management.
1. Division of Human Resource Administration.
2. Division of Employee Management. (m) Department of Public Advocacy.
(n) Office of Communications.
1. Information Technology Services Division. (o) Office of Financial Management Services.
1. Division of Financial Management. (p) Grants Management Division.
(2) Energy and Environment Cabinet: (a) Office of the Secretary.
1. Office of Legislative and Intergovernmental Affairs.
2. Office of Legal Services. a. Legal Division I.
b. Legal Division II.
3. Office of Administrative Hearings.
4. Office of Communication.
5. Mine Safety Review Commission.
6. Office of Kentucky Nature Preserves.
7. Kentucky Public Service Commission. (b) Department for Environmental Protection.
1. Office of the Commissioner.
2. Division for Air Quality.
3. Division of Water.
4. Division of Environmental Program Support.
5. Division of Waste Management.
6. Division of Enforcement.
7. Division of Compliance Assistance. (c) Department for Natural Resources.
1. Office of the Commissioner.
2. Division of Mine Permits.
3. Division of Mine Reclamation and Enforcement.
4. Division of Abandoned Mine Lands.
5. Division of Oil and Gas.
6. Division of Mine Safety.
7. Division of Forestry.
8. Division of Conservation.
9. Office of the Reclamation Guaranty Fund. (d) Office of Energy Policy.
1. Division of Energy Assistance. (e) Office of Administrative Services.
1. Division of Human Resources Management.
2. Division of Financial Management.
3. Division of Information Services. (3) Public Protection Cabinet.
(a) Office of the Secretary.
1. Office of Communications and Public Outreach.
2. Office of Legal Services.
a. Insurance Legal Division.
b. Charitable Gaming Legal Division.
c. Alcoholic Beverage Control Legal Division.
d. Housing, Buildings and Construction Legal Division. e. Financial Institutions Legal Division.
f. Professional Licensing Legal Division.
3. Office of Administrative Hearings.
4. Office of Administrative Services.
a. Division of Human Resources.
b. Division of Fiscal Responsibility. (b) Office of Claims and Appeals.
1. Board of Tax Appeals.
2. Board of Claims.
3. Crime Victims Compensation Board.
(c) Kentucky Boxing and Wrestling Commission. (d) Kentucky Horse Racing Commission.
1. Office of Executive Director.
a. Division of Pari-mutuel Wagering and Compliance. b. Division of Stewards.
c. Division of Licensing.
d. Division of Enforcement.
e. Division of Incentives and Development. f. Division of Veterinary Services.
(e) Department of Alcoholic Beverage Control.
1. Division of Distilled Spirits.
2. Division of Malt Beverages.
3. Division of Enforcement.
(f) Department of Charitable Gaming.
1. Division of Licensing and Compliance.
2. Division of Enforcement.
(g) Department of Financial Institutions.
1. Division of Depository Institutions.
2. Division of Non-Depository Institutions.
3. Division of Securities.
(h) Department of Housing, Buildings and Construction.
1. Division of Fire Prevention.
2. Division of Plumbing.
3. Division of Heating, Ventilation, and Air Conditioning.
4. Division of Building Code Enforcement. (i) Department of Insurance.
1. Division of Health and Life Insurance and Managed Care.
2. Division of Property and Casualty Insurance.
3. Division of Administrative Services.
4. Division of Financial Standards and Examination.
5. Division of Licensing.
6. Division of Insurance Fraud Investigation.
7. Division of Consumer Protection. (j) Department of Professional Licensing.
1. Real Estate Authority. (4) Transportation Cabinet:
(a) Department of Highways.
1. Office of Project Development.
2. Office of Project Delivery and Preservation.
3. Office of Highway Safety.
4. Highway District Offices One through Twelve. (b) Department of Vehicle Regulation.
(c) Department of Aviation.
(d) Department of Rural and Municipal Aid.
1. Office of Local Programs.
2. Office of Rural and Secondary Roads. (e) Office of the Secretary.
1. Office of Public Affairs.
2. Office for Civil Rights and Small Business Development.
3. Office of Budget and Fiscal Management.
4. Office of Inspector General.
5. Secretary’s Office of Safety. (f) Office of Support Services.
(g) Office of Transportation Delivery. (h) Office of Audits.
(i) Office of Human Resource Management. (j) Office of Information Technology.
(k) Office of Legal Services.
(5) Cabinet for Economic Development: (a) Office of the Secretary.
1. Office of Legal Services.
2. Department for Business and Community Development.
a. Development and Retention Division – West Kentucky.
b. Development, Retention, and Administrative Division – Central and East Kentucky.
c. Community and Workforce Development Division.
3. Department for Financial Services.
a. Kentucky Economic Development Finance Authority. b. Finance and Personnel Division.
c. IT and Resource Management Division. d. Compliance Division.
e. Program Administration Division. f. Bluegrass State Skills Corporation.
4. Office of Strategy and Public Affairs.
a. Marketing and Communications Division.
b. Research and Strategy Division.
5. Office of Entrepreneurship and Innovation.
a. Commission on Small Business Innovation and Advocacy. (6) Cabinet for Health and Family Services:
(a) Office of the Secretary.
1. Office of the Ombudsman and Administrative Review.
2. Office of Public Affairs.
3. Office of Legal Services.
4. Office of Inspector General.
5. Office of Human Resource Management.
6. Office of Finance and Budget.
7. Office of Legislative and Regulatory Affairs.
8. Office of Administrative Services.
9. Office of Application Technology Services.
10. Office of Data Analytics. (b) Department for Public Health.
(c) Department for Medicaid Services.
(d) Department for Behavioral Health, Developmental and Intellectual
Disabilities.
(e) Department for Aging and Independent Living. (f) Department for Community Based Services.
(g) Department for Income Support.
(h) Department for Family Resource Centers and Volunteer Services. (i) Office for Children with Special Health Care Needs.
(7) Finance and Administration Cabinet: (a) Office of the Secretary.
(b) Office of the Inspector General.
(c) Office of Legislative and Intergovernmental Affairs. (d) Office of General Counsel.
(e) Office of the Controller.
(f) Office of Administrative Services. (g) Office of Policy and Audit.
(h) Department for Facilities and Support Services. (i) Department of Revenue.
(j) Commonwealth Office of Technology.
(k) State Property and Buildings Commission.
(l) Office of Equal Employment Opportunity and Contract Compliance. (m) Kentucky Employees Retirement Systems.
(n) Commonwealth Credit Union. (o) State Investment Commission. (p) Kentucky Housing Corporation.
(q) Kentucky Local Correctional Facilities Construction Authority. (r) Kentucky Turnpike Authority.
(s) Historic Properties Advisory Commission.
(t) Kentucky Higher Education Assistance Authority. (u) Kentucky River Authority.
(v) Kentucky Teachers’ Retirement System Board of Trustees. (w) Executive Branch Ethics Commission.
(x) Office of Fleet Management. (8) Tourism, Arts and Heritage Cabinet:
(a) Kentucky Department of Tourism.
1. Division of Tourism Services.
2. Division of Marketing and Administration.
3. Division of Communications and Promotions. (b) Kentucky Department of Parks.
1. Division of Information Technology.
2. Division of Human Resources.
3. Division of Financial Operations.
4. Division of Purchasing.
5. Division of Facilities.
6. Division of Park Operations.
7. Division of Sales, Marketing, and Customer Service.
8. Division of Engagement.
9. Division of Food Services.
10. Division of Rangers.
(c) Department of Fish and Wildlife Resources.
1. Division of Law Enforcement.
2. Division of Administrative Services.
3. Division of Engineering, Infrastructure, and Technology.
4. Division of Fisheries.
5. Division of Information and Education.
6. Division of Wildlife.
7. Division of Marketing. (d) Kentucky Horse Park.
1. Division of Support Services.
2. Division of Buildings and Grounds.
3. Division of Operational Services. (e) Kentucky State Fair Board.
1. Office of Administrative and Information Technology Services.
2. Office of Human Resources and Access Control.
3. Division of Expositions.
4. Division of Kentucky Exposition Center Operations.
5. Division of Kentucky International Convention Center.
6. Division of Public Relations and Media.
7. Division of Venue Services.
8. Division of Personnel Management and Staff Development.
9. Division of Sales.
10. Division of Security and Traffic Control.
11. Division of Information Technology.
12. Division of the Louisville Arena.
13. Division of Fiscal and Contract Management.
14. Division of Access Control. (f) Office of the Secretary.
1. Office of Finance.
2. Office of Government Relations and Administration. (g) Office of Legal Affairs.
(h) Office of Human Resources.
(i) Office of Public Affairs and Constituent Services. (j) Office of Arts and Cultural Heritage.
(k) Kentucky African-American Heritage Commission. (l) Kentucky Foundation for the Arts.
(m) Kentucky Humanities Council. (n) Kentucky Heritage Council.
(o) Kentucky Arts Council.
(p) Kentucky Historical Society.
1. Division of Museums.
2. Division of Oral History and Educational Outreach.
3. Division of Research and Publications.
4. Division of Administration. (q) Kentucky Center for the Arts.
1. Division of Governor’s School for the Arts. (r) Kentucky Artisans Center at Berea.
(s) Northern Kentucky Convention Center. (t) Eastern Kentucky Exposition Center.
(9) Personnel Cabinet:
(a) Office of the Secretary.
(b) Department of Human Resources Administration. (c) Office of Employee Relations.
(d) Kentucky Public Employees Deferred Compensation Authority. (e) Office of Administrative Services.
(f) Office of Legal Services.
(g) Governmental Services Center.
(h) Department of Employee Insurance.
(i) Office of Diversity, Equality, and Training. (j) Office of Public Affairs.
(10) Education and Labor Cabinet: (a) Office of the Secretary.
1. Office of Legal Services.
a. Workplace Standards Legal Division. b. Workers’ Claims Legal Division.
c. Workforce Development Legal Division.
2. Office of Administrative Services.
a. Division of Human Resources Management. b. Division of Fiscal Management.
c. Division of Operations and Support Services.
3. Office of Technology Services.
a. Division of Information Technology Services.
4. Office of Policy and Audit.
5. Office of Legislative Services.
6. Office of Communications.
7. Office of the Kentucky Center for Statistics.
8. Board of the Kentucky Center for Statistics.
9. Early Childhood Advisory Council.
10. Governors’ Scholars Program.
11. Governor’s School for Entrepreneurs Program.
12. Foundation for Adult Education. (b) Department of Education.
1. Kentucky Board of Education.
2. Kentucky Technical Education Personnel Board.
3. Education Professional Standards Board.
(c) Board of Directors for the Center for School Safety. (d) Department for Libraries and Archives.
(e) Kentucky Environmental Education Council. (f) Kentucky Educational Television.
(g) Kentucky Commission on the Deaf and Hard of Hearing. (h) Department of Workforce Development.
1. Career Development Office.
2. Office of Vocational Rehabilitation.
a. Division of Kentucky Business Enterprise.
b. Division of the Carl D. Perkins Vocational Training Center. c. Division of Blind Services.
d. Division of Field Services.
e. Statewide Council for Vocational Rehabilitation. f. Employment First Council.
3. Office of Employer and Apprenticeship Services. a. Division of Apprenticeship.
4. Kentucky Apprenticeship Council.
5. Division of Technical Assistance.
6. Office of Adult Education.
7. Office of the Kentucky Workforce Innovation Board. (i) Department of Workplace Standards.
1. Division of Occupational Safety and Health Compliance.
2. Division of Occupational Safety and Health Education and
Training.
3. Division of Wages and Hours. (j) Office of Unemployment Insurance.
(k) Kentucky Unemployment Insurance Commission. (l) Department of Workers’ Claims.
1. Division of Workers’ Compensation Funds.
2. Office of Administrative Law Judges.
3. Division of Claims Processing.
4. Division of Security and Compliance.
5. Division of Specialist and Medical Services.
6. Workers’ Compensation Board.
(m) Workers’ Compensation Funding Commission.
(n) Kentucky Occupational Safety and Health Standards Board. (o) State Labor Relations Board.
(p) Employers’ Mutual Insurance Authority.
(q) Kentucky Occupational Safety and Health Review Commission. (r) Workers’ Compensation Nominating Committee.
(s) Office of Educational Programs.
(t) Kentucky Workforce Innovation Board.
(u) Kentucky Commission on Proprietary Education. (v) Kentucky Work Ready Skills Advisory Committee. (w) Kentucky Geographic Education Board.
III. Other departments headed by appointed officers: (1) Council on Postsecondary Education.
(2) Department of Military Affairs.
(3) Department for Local Government.
(4) Kentucky Commission on Human Rights. (5) Kentucky Commission on Women.
(6) Department of Veterans’ Affairs.
(7) Kentucky Commission on Military Affairs. (8) Office of Minority Empowerment.
(9) Governor’s Council on Wellness and Physical Activity. (10) Kentucky Communications Network Authority.
Effective: June 29, 2023
History: Amended 2023 Ky. Acts ch. 75, sec. 2, effective June 29, 2023; and ch. 167, sec. 1, effective June 29, 2023. — Amended 2022 Ky. Acts ch. 28, sec. 5, effective July 14, 2022; ch. 51, sec. 2, effective July 14, 2022; ch. 135, sec. 1, effective July
14, 2022; and ch. 236, sec. 6, effective July 1, 2022. — Amended 2021 Ky. Acts ch.
12, sec. 3, effective March 12, 2021; ch. 24, sec. 1, effective June 29, 2021; ch. 26, sec. 1, effective June 29, 2021; ch. 82, sec. 1, effective June 29, 2021; ch. 99, sec. 1, effective June 29, 2021; ch. 156, sec. 22, effective June 29, 2021; ch. 185, sec. 5, effective June 29, 2021; and ch. 186, sec 2, effective June 29, 2021. — Amended
2020 Ky. Acts ch. 9, sec. 1, effective July 15, 2020. — Amended 2019 Ky. Acts ch.
90, sec. 1, effective June 27, 2019; ch. 146, sec. 1, effective June 27, 2019; ch. 154, sec. 7, effective June 27, 2019; and ch. 173, sec. 1, effective June 27, 2019. — Amended 2018 Ky. Acts ch. 29, sec. 1, effective July 14, 2018; ch. 31, sec. 1, effective July 14, 2018; ch. 37, sec. 2, effective July 14, 2018; ch. 69, sec. 1, effective July 14, 2018; ch. 114, sec. 1, effective July 14, 2018; ch. 124, sec. 1, effective July 14, 2018; and ch. 176, sec. 1, effective July 14, 2018. — Amended
2017 Ky. Acts ch. 3, sec. 1, effective January 9, 2017; ch. 54, sec. 2, effective June
29, 2017; ch. 70, sec. 20, effective June 29, 2017; ch. 74, sec. 52, effective June 29,
2017; ch. 80, sec. 2, effective June 29, 2017; ch. 82, sec. 1, effective June 29, 2017; ch. 83, sec. 2, effective June 29, 2017; ch. 89, sec. 1, effective June 29, 2017; ch. 92. sec. 1, effective June 29, 2017; ch. 94, sec. 1, effective June 29, 2017; ch. 110, sec. 1, effective June 29, 2017; ch. 111, sec. 3, effective June 29, 2017; ch. 117, sec. 1, effective June 29, 2017; ch. 131, sec. 3, effective June 29, 2017; ch. 134, sec. 12, effective June 29, 2017; ch. 161, sec. 1, effective June 29, 2017; ch. 167, sec. 1, effective June 29, 2017; and ch. 178, sec. 7, effective April 11, 2017. — Amended
2016 Ky. Acts ch. 32, sec. 1, effective July 15, 2016; and ch. 150, sec. 2, effective July 15, 2016. — Amended 2015 Ky. Acts ch. 87, sec. 2, effective June 24, 2015. — Amended 2014 Ky. Acts ch. 14, sec. 1, effective July 15, 2014; ch. 50, sec. 1, effective July 15, 2014; and ch. 89, sec. 2, effective July 15, 2014. — Amended 2013
Ky. Acts ch. 15, sec. 1, effective June 25, 2013; ch. 18, sec. 5, effective June 25,
2013, ch. 59, sec. 37, effective June 25, 2013; ch. 72, sec. 9, effective June 25, 2013;
ch. 78, sec. 9, effective March 22, 2013; and ch. 90, sec. 5, effective June 25, 2013. –
– Amended 2012 Ky. Acts ch. 10, sec. 1, effective July 12, 2012; ch. 71, sec. 1, effective July 12, 2012; ch. 146, sec. 2, effective July 12, 2012; and ch. 158, sec. 1, effective July 12, 2012. — Amended 2010 Ky. Acts ch. 24, sec. 7, effective July 15,
2010; ch. 65, sec. 1, effective July 15, 2010; and ch. 117, sec. 1, effective July 15,
2010. — Amended 2009 Ky. Acts ch. 11, sec. 2, effective June 25, 2009; ch. 12, sec.
18, effective June 25, 2009; ch. 13, sec. 1, effective June 25, 2009; ch. 14, sec. 1, effective June 25, 2009; ch. 15, sec. 1, effective June 25, 2009; ch. 16, sec. 3, effective June 25, 2009; and ch. 75, sec. 11, effective June 25, 2009. — Amended
2007 (2d Extra. Sess.) Ky. Acts ch. 1, sec. 35, effective August 30, 2007. — Amended 2007 Ky. Acts ch. 18, sec. 1, effective June 26, 2007; ch. 24, sec. 2, effective June 26, 2007; ch. 47, sec. 6, effective June 26, 2007; and ch. 85, sec. 7, effective June 26, 2007. — Amended 2006 Ky. Acts ch. 152, sec. 2, effective July 12,
2006; ch. 172, sec. 2, effective July 12, 2006; ch. 181, sec. 1, effective July 12, 2006; ch. 210, sec. 1, effective July 12, 2006; ch. 172, sec. 2, effective July 12, 2006; and ch. 211, sec. 3, effective July 12, 2006. — Amended 2005 Ky. Acts ch. 9, sec. 1, effective June 20, 2005; ch. 35, sec. 2, effective June 20, 2005; ch. 85, sec. 1, effective June 20, 2005; ch. 95, sec. 7, effective June 20, 2005; ch. 97, sec. 1, effective June 20, 2005; ch. 98, sec. 1, effective June 20, 2005; ch. 99, sec. 7, effective June 20, 2005; ch. 123, sec. 2, effective June 20, 2005; and ch. 181, sec. 1, effective June 20, 2005. — Amended 2004 Ky. Acts ch. 191, sec. 1, effective July 13,
2004. — Amended 2003 Ky. Acts ch. 7, sec. 1, effective June 24, 2003; ch. 29, sec. 4, effective June 24, 2003; ch. 31, sec. 1, effective June 24, 2003; ch. 40, sec. 1, effective June 24, 2003; ch. 41, sec. 1, effective June 24, 2003; and ch. 54, sec. 2, effective June 24, 2003. — Amended 2002 Ky. Acts ch. 12, sec. 5, effective July 15,
2002; ch.190, sec. 1, effective July 15, 2002; ch. 300, sec. 1, effective July 15, 2002; and ch. 338, sec. 48, effective July 15, 2002. — Amended 2001 Ky. Acts ch. 1, sec. 9, effective June 21, 2001; ch. 5, sec. 2, effective June 21, 2001; ch. 16, sec. 1, effective June 21, 2001; ch. 27, sec. 7, effective June 21, 2001; ch. 34, sec. 6, effective June
21, 2001; ch. 38, sec. 1, effective June 21, 2001; ch. 70, sec. 1, effective March 15,
2001; ch. 137, sec. 2, effective June 21, 2001; ch. 149, sec. 13, effective March 20,
2001; and ch. 164, sec. 1, effective June 21, 2001. — Amended 2000 Ky. Acts ch. 3, sec. 2, effective July 14, 2000; ch. 6, sec. 1, effective July 14, 2000; ch. 14, sec. 1, effective July 14, 2000; ch. 31, sec. 1, effective July 14, 2000; ch. 46, sec. 3, effective July 14, 2000; ch. 85, sec. 1, effective July 14, 2000; ch. 156, sec. 1, effective July 14, 2000; ch. 203, sec. 5, effective July 14, 2000; ch. 221, sec. 2, effective July 14, 2000; ch. 374, sec. 17, effective July 14, 2000; ch. 387, sec. 3, effective July 14, 2000; ch. 417, sec. 7, effective December 1, 2000; ch. 506, sec. 10, effective July 14, 2000; and ch. 536, sec. 10, effective July 14, 2000. — Amended
1998 Ky. Acts ch. 48, sec. 2, effective July 15, 1998; ch. 50, sec. 1, effective July 15,
1998; ch. 58, sec. 1, effective July 15, 1998; ch. 65, sec. 1, effective July 15, 1998; ch. 66, sec. 1, effective July 15, 1998; ch. 69, sec. 1, effective July 15, 1998; ch. 82, sec. 1, effective July 15, 1998; ch. 83, sec. 1, effective July 15, 1998; ch. 89, sec. 2, effective July 15, 1998; ch. 154, sec. 2, effective July 15, 1998; ch. 284, sec. 2, effective July 15, 1998; ch. 333, sec. 1, effective July 15, 1998; ch. 353, sec. 5, effective July 15, 1998; ch. 396, sec. 2, effective July 15, 1998; ch. 426, sec. 61, effective July 15, 1998; ch. 493, sec. 9, effective July 15, 1998; ch. 498, sec. 9, effective July 15, 1998; and ch. 579, sec. 1, effective July 15, 1998. — Amended
1997 (1st Extra. Sess.) Ky. Acts ch. 1, sec. 28, effective May 30, 1997. — Amended
1996 Ky. Acts ch. 113, sec. 1, effective July 15, 1996; ch. 217, sec. 1, effective July
15, 1996; ch. 241, sec. 1, effective July 15, 1996; ch. 244, sec. 2, effective July 15,
1996; ch. 271, sec. 3, effective July 15, 1996; ch. 310, sec. 5, effective July 15, 1996; ch. 358, sec. 2, effective July 15, 1996; ch. 360, sec. 5, effective July 15, 1996; and ch. 362, sec. 6, effective July 15, 1996. — Amended 1994 Ky. Acts ch. 176, sec. 6,
effective July 15, 1994; ch. 181, sec. 8, effective April 4, 1994; ch. 208, sec. 2, effective July 15, 1994; ch. 209, sec. 1, effective July 15, 1994; ch. 215, sec. 2, effective July 15, 1994; ch. 216, sec. 1, effective July 15, 1994; ch. 227, sec. 1, effective July 15, 1994; ch. 405, sec. 3, effective July 15, 1994; ch. 422, sec. 1, effective April 16, 1994; ch. 469, sec. 33, effective July 15, 1994; ch. 499, sec. 5, effective July 15, 1994; and ch. 508, sec. 3, effective July 15, 1994. – Amended 1992
Ky. Acts ch. 109, sec. 38, effective March 30, 1992; ch. 159, sec. 2. effective July
14, 1992; ch. 211, sec. 1, effective July 14, 1992; and ch. 288, sec. 47, effective July
14, 1992. — Amended 1990 Ky. Acts ch. 316, sec. 2, effective July 13, 1990; ch.
321, sec. 1, effective July 13, 1990; ch. 325, sec. 20, effective July 13, 1990; ch. 377, sec. 2, effective July 13, 1990; ch. 378, sec. 3, effective July 13 1990; ch. 379, sec. 2, effective July 13, 1990; ch. 399, sec. 2, effective July 13, 1990; ch. 470, sec. 63, effective July 1, 1990; ch. 476, Part II, sec. 52, effective July 1, 1991; and ch. 484, sec. 1, effective July 13, 1990. — Amended 1988 Ky. Acts ch. 205, sec. 2, effective July 15, 1988. — Amended 1986 Ky. Acts ch. 60, sec. 1, effective July 15, 1986; ch.
64, sec. 1, effective July 15, 1986; and ch. 474, sec. 2, effective July 15, 1986. — Amended 1984 Ky. Acts ch. 334, sec. 1, effective July 13, 1984; and ch. 388, sec. 1, effective July 13, 1984. — Amended 1982 Ky. Acts ch. 184, sec. 1, effective July 15,
1982; ch. 381, sec. 5, effective July 15, 1982; ch. 382, sec. 28, effective July 15,
1982; ch. 393, sec. 4, effective July 15, 1982; ch. 399, sec. 7, effective July 15, 1982;
ch. 447, sec. 5, effective April 12, 1982; and ch. 448, sec. 57, effective July 15, 1982.
— Amended 1980 Ky. Acts ch. 295, sec. 2, effective July 15, 1980. — Amended 1978
Ky. Acts ch. 117, sec. 15, effective July 1, 1978; and ch. 155, secs. 2 and 104, effective June 17, 1978. — Amended 1976 Ky. Acts ch. 62, sec. 6; ch. 299, sec. 1; and ch. 326, sec. 1. — Amended 1974 Ky. Acts ch. 74, Art. 1, sec. 6. — Amended
1970 Ky. Acts ch. 92, sec. 3. — Amended 1964 Ky. Acts ch. 115, sec. 1. — Amended
1962 Ky. Acts ch. 106, Art. I, sec. 3. — Amended 1960 Ky. Acts ch. 68, Art. I, sec. 1.
— Amended 1956 (1st Extra. Sess.) Ky. Acts ch. 7, Art. I, sec. 1. — Recodified 1942
Ky. Acts ch. 208, sec. 1, effective October 1, 1942, from Ky. Stat. secs. 42i-4, 165-
45, 938q-3, 1496-2, 4618-70.
2022-2024 Budget Reference. See State/Executive Branch Budget, 2022 Ky. Acts ch.
199, Pt. I, A, 8, (1) at 1638.
Legislative Research Commission Note (6/29/2023). This statute was amended by 2023
Ky. Acts chs. 75 and 167, which do not appear to be in conflict and have been codified together.
Legislative Research Commission Note (7/15/2014). Under the authority of KRS
7.136(1), the Reviser of Statutes has modified the internal numbering system in Units I., II., and III. of this statute to conform to the format used in the Kentucky Revised Statutes. The words in the text and the placement of the entities were not changed.
Legislative Research Commission Note (12/1/2000). The contingency on the effectiveness of this statute set by 2000 Ky. Acts ch. 417, sec. 18, was met, the voters of the Commonwealth having ratified at the general election on November 7,
2000, a constitutional amendment (see 2000 Ky. Acts ch. 399) abolishing the
Railroad Commission.